ROPEWALK COURT MANAGEMENT (NOTTINGHAM) LIMITED
Company number 04175167
- Company Overview for ROPEWALK COURT MANAGEMENT (NOTTINGHAM) LIMITED (04175167)
- Filing history for ROPEWALK COURT MANAGEMENT (NOTTINGHAM) LIMITED (04175167)
- People for ROPEWALK COURT MANAGEMENT (NOTTINGHAM) LIMITED (04175167)
- More for ROPEWALK COURT MANAGEMENT (NOTTINGHAM) LIMITED (04175167)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 5 September 2016
|
|
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | TM02 | Termination of appointment of Hunter Grey Limited as a secretary on 29 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 1 the Coneries Loughborough Leicestershire LE11 1DZ to C/O Freeman & Mitchell 28 the Ropewalk Nottingham NG1 5DW on 29 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Timothy Anthony Osbourne on 1 November 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Timothy Anthony Osbourne as a director on 25 August 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Anita Jane Rotheram as a director on 25 August 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Andrew Charles Yates Moore as a director on 3 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of David Chung-Keung So as a director on 3 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Rebekah Galligan as a director on 3 June 2015 | |
02 May 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
02 May 2015 | TM02 | Termination of appointment of Hunter Grey Management Ltd as a secretary on 1 April 2015 | |
02 May 2015 | AP04 | Appointment of Hunter Grey Limited as a secretary on 1 April 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AP01 | Appointment of Miss Rebekah Galligan as a director on 23 July 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Jonathan Harvey Shaw on 23 July 2014 | |
04 Aug 2014 | AP01 | Appointment of Miss Anita Jane Rotheram as a director on 23 July 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Jonathan Harvey Shaw as a director on 23 July 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Richard Peter Whitt as a director on 23 July 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Tony Josef Tharian as a director on 23 July 2014 |